BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) - LINCOLN
Company Profile | Company Filings |
Overview
BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) is a Private Limited Company from LINCOLN ENGLAND and has the status: Active.
BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) was incorporated 39 years ago on 11/01/1985 and has the registered number: 01876698. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) was incorporated 39 years ago on 11/01/1985 and has the registered number: 01876698. The accounts status is MICRO ENTITY and accounts are next due on 31/12/2024.
BAILGATE COURT MANAGEMENT COMPANY LIMITED(THE) - LINCOLN
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
26 WESTGATE
LINCOLN
LN1 3BD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/05/2023 | 24/05/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARTIN PETER HODGKINSON | Nov 1948 | British | Director | 2003-02-06 | CURRENT |
MR PAUL MORRIS | Jan 1967 | British | Director | 2016-06-27 | CURRENT |
MISS HEATHER LETITIA DOWSON | Sep 1951 | British | Director | 2015-05-14 | CURRENT |
MRS WENDY LESTER | Secretary | 2012-12-17 | CURRENT | ||
MRS JOSEPHINE PAMELA MCKERNAN | Secretary | RESIGNED | |||
MR SIMON WYATT | Nov 1948 | British | Director | 2009-05-13 UNTIL 2017-04-30 | RESIGNED |
SHARON LYNN TAYLOR | Mar 1958 | Secretary | 2006-08-01 UNTIL 2012-12-18 | RESIGNED | |
ANN MOORE | Jul 1922 | British | Secretary | 1995-01-23 UNTIL 2000-09-26 | RESIGNED |
VALERIE ANN WRIGHT | Jul 1939 | Secretary | RESIGNED | ||
JULIE NICOLA WILKINS | Feb 1964 | Secretary | 2000-09-26 UNTIL 2002-02-04 | RESIGNED | |
SONYA TAYLOR | Oct 1968 | British | Secretary | 2002-02-04 UNTIL 2006-08-24 | RESIGNED |
BARBARA ELIZABETH PARKER | Dec 1953 | British | Director | 1996-09-05 UNTIL 1997-12-05 | RESIGNED |
VALERIE ANN WRIGHT | Jul 1939 | Director | RESIGNED | ||
JONATHAN FRANCIS MILNES WOOD | Mar 1961 | British | Director | 1998-07-22 UNTIL 2009-05-14 | RESIGNED |
CAROLE ELIZABETH WESTCOTT | May 1950 | British | Director | 1993-09-07 UNTIL 2001-05-08 | RESIGNED |
MR CHARLES FRED WELLS | May 1901 | British | Director | RESIGNED | |
NATASHA ELIZABETH WAITE | Jun 1971 | British | Director | 1994-09-26 UNTIL 1995-10-31 | RESIGNED |
MICHAEL ANDREW STOCKS | Jun 1970 | British | Director | 1994-09-26 UNTIL 2005-09-11 | RESIGNED |
MR NEIL PATTON | Feb 1961 | British | Director | 1991-08-27 UNTIL 1992-09-30 | RESIGNED |
JOHN ROBERT HILL | Feb 1964 | British | Director | 1995-09-22 UNTIL 2001-03-01 | RESIGNED |
ANN MOORE | Jul 1922 | British | Director | 1995-01-23 UNTIL 2003-08-04 | RESIGNED |
MR THOMAS NORRIE MCKERNAN | May 1927 | British | Director | RESIGNED | |
MR PATRICK ANDREW HOGAN | Jan 1968 | British | Director | 2000-12-10 UNTIL 2003-11-28 | RESIGNED |
MR ROGER THOMAS BAYES | Dec 1961 | British | Director | RESIGNED | |
EDGAR BAINES | Dec 1950 | British | Director | 2003-02-06 UNTIL 2005-02-17 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Bailgate Court Management Company Limited (The) - Period Ending 2023-03-31 | 2023-12-22 | 31-03-2023 | £15 equity |
Bailgate Court Management Company Limited (The) - Period Ending 2022-03-31 | 2022-12-17 | 31-03-2022 | £15 equity |
Bailgate Court Management Company Limited(The) - Period Ending 2021-03-31 | 2021-09-18 | 31-03-2021 | £15 equity |
Bailgate Court Management Company Limited(The) - Period Ending 2020-03-31 | 2020-07-30 | 31-03-2020 | £15 equity |
Bailgate Court Management Company Limited(The) - Period Ending 2019-03-31 | 2019-09-06 | 31-03-2019 | £15 equity |
Bailgate Court Management Company Limited(The) - Period Ending 2016-03-31 | 2016-07-16 | 31-03-2016 | £15 Cash £15 equity |